CAERUS INFOSYS LIMITED

Register to unlock more data on OkredoRegister

CAERUS INFOSYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06642539

Incorporation date

09/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2008)
dot icon14/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon03/10/2025
Micro company accounts made up to 2025-04-30
dot icon22/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon08/05/2024
Registered office address changed from 46 Park Place Leeds LS1 2RY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-05-08
dot icon08/05/2024
Director's details changed for Mr Ramesh Nair on 2024-05-08
dot icon08/05/2024
Change of details for Mrs Anju Nair as a person with significant control on 2024-05-08
dot icon08/05/2024
Change of details for Mr Ramesh Nair as a person with significant control on 2024-05-08
dot icon22/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon25/01/2024
Micro company accounts made up to 2023-04-30
dot icon14/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon14/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-04-30
dot icon28/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-04-30
dot icon12/08/2020
Registered office address changed from Broad Gate 22-26, the Headrow Leeds West Yorskhire LS1 8EQ England to 46 Park Place Leeds LS1 2RY on 2020-08-12
dot icon15/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-04-30
dot icon05/11/2019
Registered office address changed from Park House Park Square West Leeds West Yorkshire LS1 2PW to Broad Gate 22-26, the Headrow Leeds West Yorskhire LS1 8EQ on 2019-11-05
dot icon01/05/2019
Confirmation statement made on 2019-04-13 with updates
dot icon15/12/2018
Micro company accounts made up to 2018-04-30
dot icon19/11/2018
Change of details for Mrs Anju Nair as a person with significant control on 2018-11-16
dot icon19/11/2018
Change of details for Mr Ramesh Nair as a person with significant control on 2018-11-16
dot icon19/11/2018
Director's details changed for Mr Ramesh Nair on 2018-11-16
dot icon08/05/2018
Termination of appointment of Anju Nair as a secretary on 2018-05-08
dot icon08/05/2018
Termination of appointment of Anju Nair as a director on 2018-05-08
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon03/01/2018
Change of details for Mr Ramesh Nair as a person with significant control on 2017-11-30
dot icon03/01/2018
Change of details for Mrs Anju Nair as a person with significant control on 2017-11-30
dot icon17/12/2017
Director's details changed for Mr Ramesh Nair on 2017-11-30
dot icon17/12/2017
Director's details changed for Mrs Anju Nair on 2017-11-30
dot icon09/10/2017
Micro company accounts made up to 2017-04-30
dot icon26/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon19/05/2015
Resolutions
dot icon01/05/2015
Statement of capital following an allotment of shares on 2015-04-15
dot icon24/04/2015
Appointment of Mrs Anju Nair as a director on 2015-04-15
dot icon22/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon21/04/2015
Secretary's details changed for Anju Ramesh Nair on 2015-04-01
dot icon23/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon22/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon17/04/2014
Current accounting period shortened from 2014-07-31 to 2014-04-30
dot icon19/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/12/2013
Secretary's details changed for Anju Ramesh Nair on 2013-12-03
dot icon16/12/2013
Director's details changed for Mr Ramesh Nair on 2013-12-03
dot icon16/12/2013
Director's details changed for Mr Ramesh Nair on 2011-08-17
dot icon16/12/2013
Registered office address changed from 34 High Ash Mount Leeds West Yorkshire LS17 8RW England on 2013-12-16
dot icon09/12/2013
Director's details changed for Mr Ramesh Nair on 2010-11-01
dot icon06/12/2013
Director's details changed for Mr Ramesh Nair on 2010-10-31
dot icon06/12/2013
Secretary's details changed for Anju Ramesh Nair on 2010-10-31
dot icon18/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon08/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon01/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon04/11/2010
Director's details changed for Mr Ramesh Nair on 2010-11-01
dot icon04/11/2010
Registered office address changed from 43 Ingledew Court Leeds LS17 8TP United Kingdom on 2010-11-04
dot icon22/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon06/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon06/08/2010
Director's details changed for Mr Ramesh Nair on 2010-07-09
dot icon24/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon15/09/2009
Director's change of particulars / ramesh nair / 01/09/2009
dot icon15/09/2009
Secretary's change of particulars / anju nair / 01/09/2009
dot icon08/09/2009
Registered office changed on 08/09/2009 from 56 ingledew court leeds LS17 8TP
dot icon28/08/2009
Return made up to 09/07/09; full list of members
dot icon27/08/2009
Secretary's change of particulars / anju nair / 27/08/2009
dot icon07/10/2008
Director's change of particulars / ramesh nair / 29/09/2008
dot icon07/10/2008
Registered office changed on 07/10/2008 from flat 11 lansdown house 98 brighton road sutton surrey SM2 5RQ united kingdom
dot icon29/09/2008
Secretary appointed anju ramesh nair
dot icon09/07/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
177.96K
-
0.00
-
-
2022
1
165.31K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nair, Ramesh
Director
09/07/2008 - Present
2
Nair, Anju
Director
15/04/2015 - 08/05/2018
2
Nair, Anju
Secretary
01/09/2008 - 08/05/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAERUS INFOSYS LIMITED

CAERUS INFOSYS LIMITED is an(a) Active company incorporated on 09/07/2008 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAERUS INFOSYS LIMITED?

toggle

CAERUS INFOSYS LIMITED is currently Active. It was registered on 09/07/2008 .

Where is CAERUS INFOSYS LIMITED located?

toggle

CAERUS INFOSYS LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does CAERUS INFOSYS LIMITED do?

toggle

CAERUS INFOSYS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CAERUS INFOSYS LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-13 with no updates.